Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fillpoint, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-12129
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-12

Updated

9-14-23

Last Checked

8-15-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2012
Last Entry Filed
Aug 14, 2012

Docket Entries by Year

Aug 14, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Fillpoint, LLC. Chapter 11 Plan due by 12/12/2012. Disclosure Statement due by 12/12/2012. Government Proof of Claim due by 2/11/2013. (Attachments: # 1 Corporate Resolution# 2 Statement of Financial Affairs Part 1 of 3# 3 Statement of Financial Affairs Part 2 of 3# 4 Statement of Financial Affairs Part 3 of 3# 5 Summary of Schedules# 6 Schedule A# 7 Schedule B# 8 Schedule C# 9 Schedule D# 10 Schedule E# 11 Schedule F# 12 Schedule G# 13 Schedule H# 14 Schedule I# 15 Schedule J# 16 Declaration of Schedules# 17 Twenty Largest Unsecured Creditors# 18 Equity Holders# 19 Affidavit of Debtor-In-Possession Local Rule 2015(6)# 20 Certification of Mailing Matrix for 20 Largest Unsecured Creditors# 21 Mailing Matrix for 20 Largest Unsecured Creditors# 22 Certification of Mailing Matrix# 23 Mailing Matrix# 24 Statement Pursuant to Rule 2016-b) (Pastore, Peter) (Entered: 08/14/2012)
Aug 14, 2012 Receipt of Voluntary Petition (Chapter 11)(12-12129-1) [misc,volp11] (1046.00) filing fee. Receipt number 6704297, amount $1046.00. (U.S. Treasury) (Entered: 08/14/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-12129
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Aug 14, 2012
Type
voluntary
Terminated
Jun 20, 2014
Updated
Sep 14, 2023
Last checked
Aug 15, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Playable Productions, Inc.
    2392 Route 9 LLC
    505 Games
    About-Time, Inc.
    About-Time, Inc.
    AccuStaff
    Adirondack Trust Company
    Advance Freight Traffic Svs
    AFLAC NEW YORK
    Aksys Games Localization,Inc.
    Alliance Distributors
    Amazon.com Inc.
    American Business Software
    American Classics Company
    American Diabetes Association
    There are 288 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fillpoint, LLC
    200 Fillpoint Drive
    Mechanicville, NY 12118
    SARATOGA-NY
    Tax ID / EIN: xx-xxx1770

    Represented By

    Peter A. Pastore
    McNamee, Lochner, Titus & Williams, PC
    PO Box 459
    677 Broadway
    Albany, NY 12201-0459
    (518) 447-3246
    Email: pastorepa@mltw.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12, 2019 Clifton Motel II, LLC parent case 11 1:2019bk11097
    Jun 12, 2019 Clifton Suites, Inc. parent case 11 1:2019bk11096
    Jun 12, 2019 Clifton Restaurant Group LLC parent case 11 1:2019bk11095
    Jun 12, 2019 Clifton Hospitality Inc. 11 1:2019bk11094
    Dec 14, 2018 Capital District Contractors & Decks Inc. 11 1:2018bk12140
    Aug 7, 2018 3Pal's Inc. 7 1:2018bk11408
    Sep 20, 2017 Blacksmith Square Partners LLC 11 1:17-bk-11745
    Sep 16, 2015 Play and Learn of Malta, LLC 11 1:15-bk-11886
    Nov 14, 2014 Estrada Construction, Inc. 7 6:14-bk-23964
    Oct 16, 2013 Gemini Electrical Design and Construction, Inc. 11 1:13-bk-12543
    Aug 22, 2013 Adirondack Manor HFA 11 1:13-bk-12111
    Jun 10, 2013 Koppenhafer Construction LLC 7 1:13-bk-11502
    Sep 28, 2012 Majik Real Estate Services, LLC 7 1:12-bk-12583
    Sep 28, 2012 Fairley Sports Training LLC 7 1:12-bk-12582
    Mar 6, 2012 B&M Wines And Liquor, Inc 7 1:12-bk-10603